Globe Partners LLP ESHER


Globe Partners LLP started in year 2012 as Limited Liability Partnership with registration number OC373575. The Globe Partners LLP company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Esher at Unit D7 Sandown Industrial Park. Postal code: KT10 8BL.

As of 19 April 2024, our data shows no information about any ex officers on these positions.

Globe Partners LLP Address / Contact

Office Address Unit D7 Sandown Industrial Park
Office Address2 Mill Road
Town Esher
Post code KT10 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number OC373575
Date of Incorporation Wed, 21st Mar 2012
End of financial Year 30th April
Company age 12 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Beyley C.

Position: LLP Member

Appointed: 01 October 2023

Craig L.

Position: LLP Member

Appointed: 01 June 2015

Rafal B.

Position: LLP Member

Appointed: 01 April 2015

Sylwester C.

Position: LLP Member

Appointed: 06 April 2013

Lucien B.

Position: LLP Designated Member

Appointed: 21 March 2012

Lisa C.

Position: LLP Designated Member

Appointed: 21 March 2012

Jayne J.

Position: LLP Member

Appointed: 21 March 2012

Neil R.

Position: LLP Member

Appointed: 15 January 2016

Resigned: 31 October 2017

Tim C.

Position: LLP Member

Appointed: 01 October 2014

Resigned: 28 September 2018

Yasmina D.

Position: LLP Member

Appointed: 22 October 2013

Resigned: 06 October 2017

Peter E.

Position: LLP Member

Appointed: 01 June 2013

Resigned: 02 September 2014

Charlotte E.

Position: LLP Member

Appointed: 01 June 2013

Resigned: 15 September 2014

Andrew M.

Position: LLP Member

Appointed: 06 April 2013

Resigned: 29 November 2014

Alexander P.

Position: LLP Member

Appointed: 21 March 2012

Resigned: 12 June 2020

Grace V.

Position: LLP Member

Appointed: 21 March 2012

Resigned: 03 April 2018

Laurence B.

Position: LLP Member

Appointed: 21 March 2012

Resigned: 26 June 2020

Amanda C.

Position: LLP Member

Appointed: 21 March 2012

Resigned: 28 September 2018

Simon B.

Position: LLP Designated Member

Appointed: 21 March 2012

Resigned: 05 April 2018

Philip H.

Position: LLP Member

Appointed: 21 March 2012

Resigned: 08 July 2022

Gary B.

Position: LLP Member

Appointed: 21 March 2012

Resigned: 11 April 2014

Maharaja M.

Position: LLP Member

Appointed: 21 March 2012

Resigned: 31 August 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 15 names. As we found, there is Lucien B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Craig L. This PSC has significiant influence or control over the company,. Then there is Jayne J., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Lucien B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Craig L.

Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control: significiant influence or control

Jayne J.

Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control: significiant influence or control

Philip H.

Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control: significiant influence or control

Lisa C.

Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control: significiant influence or control

Sylwester C.

Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control: significiant influence or control

Rafal B.

Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control: significiant influence or control

Laurence B.

Notified on 6 April 2016
Ceased on 26 June 2020
Nature of control: significiant influence or control

Alexander P.

Notified on 6 April 2016
Ceased on 12 June 2020
Nature of control: significiant influence or control

Timothy C.

Notified on 6 April 2016
Ceased on 28 September 2018
Nature of control: significiant influence or control

Amanda C.

Notified on 6 April 2016
Ceased on 28 September 2018
Nature of control: significiant influence or control

Grace V.

Notified on 6 April 2016
Ceased on 18 April 2018
Nature of control: significiant influence or control

Simon B.

Notified on 6 April 2016
Ceased on 5 April 2018
Nature of control: significiant influence or control

Neil R.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: significiant influence or control

Yasmina D.

Notified on 6 April 2016
Ceased on 6 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand2399946 4784 5531 0561 4721 259
Current Assets1 904 1761 966 0022 281 7033 567 1233 633 0983 992 6044 104 825
Debtors1 903 9371 965 9032 235 2253 562 5703 632 0423 991 1324 103 566
Net Assets Liabilities706 769495 700503 186473 334310 974291 662255 612
Other
Creditors1 197 4071 470 3021 778 5173 093 7893 322 1243 321 1533 477 195
Net Current Assets Liabilities706 769495 700503 186473 334310 974671 451627 630
Total Assets Less Current Liabilities706 769495 700503 186473 334310 974671 451627 630

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Registered office address changed from Unit D7 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL to Unit E Unit E, Argent Court Hook Rise South Surbiton KT6 7NL on Wednesday 20th December 2023
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements